Company NameMDD Beauty Consultants Limited
Company StatusDissolved
Company Number06557891
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Mariama Diallo
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleBeauty Consultant
Country of ResidenceEngland
Correspondence Address102 Broxholm Road
London
SE27 0BT
Secretary NameAline Almanzy
NationalityFrench
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Ferrers Road
London
SW16 6JQ
Secretary NameMr Stephen St Louis
StatusResigned
Appointed04 August 2016(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 2020)
RoleCompany Director
Correspondence Address56 Kellett Road
Brixton
London
SW2 1ED

Location

Registered Address6 Streatham High Road
Streatham
London
SW16 1DB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

100 at £1Mariama Diallo
100.00%
Ordinary

Financials

Year2014
Net Worth-£810
Cash£510
Current Liabilities£1,320

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Appointment of Mr Stephen St Louis as a secretary on 4 August 2016 (2 pages)
4 August 2016Registered office address changed from 5 Estella House St Anns Road London W11 4DE to 6 Streatham High Road Streatham London SW16 1DB on 4 August 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
13 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mariama Diallo on 1 March 2010 (2 pages)
24 June 2010Director's details changed for Mariama Diallo on 1 March 2010 (2 pages)
24 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 August 2009Appointment terminated secretary aline almanzy (1 page)
5 August 2009Return made up to 08/04/09; full list of members (3 pages)
25 July 2009Registered office changed on 25/07/2009 from 102 broxholm road london SE27 0BT (1 page)
19 June 2009Registered office changed on 19/06/2009 from 1 gordon mansions 99 streatham high street london SW16 1BS united kingdom (1 page)
19 June 2009Director's change of particulars / mariama diallo / 01/05/2009 (1 page)
8 April 2008Incorporation (13 pages)